Shortcuts

Falcon Electroplating Limited

Type: NZ Limited Company (Ltd)
9429037302672
NZBN
1026456
Company Number
Registered
Company Status
Current address
75 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Physical & service address used since 21 May 2008
First Floor 111 Riccarton Road
Riccarton
Christchurch 8440
New Zealand
Registered address used since 02 Jul 2014
75 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Office address used since 09 Jul 2019

Falcon Electroplating Limited, a registered company, was incorporated on 20 Apr 2000. 9429037302672 is the business number it was issued. The company has been run by 2 directors: Stephen Graham Knight - an active director whose contract started on 20 Apr 2000,
Rhonda Jane Knight - an active director whose contract started on 20 Apr 2000.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 75 Montreal Street, Sydenham, Christchurch, 8023 (types include: office, registered).
Falcon Electroplating Limited had been using 22 Foster Street, Tower Junction, Christchurch as their registered address up to 02 Jul 2014.
A total of 600 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 21 shares (3.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 93 shares (15.5 per cent). Finally there is the 3rd share allocation (93 shares 15.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

75 Montreal Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Registered address used from 10 Jun 2011 to 02 Jul 2014

Address #2: Bdo Spicers, Spicer Hse 148 Victoria St, Christchurch New Zealand

Registered address used from 21 May 2008 to 10 Jun 2011

Address #3: C/-mr S & R Knight, 73 Treffers Road, Sockburn, Christchurch

Physical address used from 26 Jun 2007 to 21 May 2008

Address #4: C/-s & J Knight, 73 Treffers Road, Sockburn, Christchurch

Registered address used from 26 Jun 2007 to 21 May 2008

Address #5: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru

Registered & physical address used from 09 Jul 2004 to 26 Jun 2007

Address #6: 73 Treffers Road, Sockburn, Christchurch, 8004

Registered address used from 19 Feb 2002 to 09 Jul 2004

Address #7: 73 Treffers Road, Sockburn, Christchurch

Physical address used from 19 Feb 2002 to 09 Jul 2004

Address #8: Offices Of Pathway Engineering Ltd, Ground Floor, 652 Halswell Junction Road, Christchurch

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address #9: 73 Treffers Rd, Christchurch

Physical address used from 29 Jun 2001 to 19 Feb 2002

Address #10: Offices Of Pathway Engineering Ltd, Ground Floor, 652 Halswell Junction Road, Christchurch

Registered address used from 20 Apr 2000 to 19 Feb 2002

Contact info
64 3 9623970
09 Jul 2019 Phone
accounts@falconelectro.biz
09 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 21
Individual Falconer, Andrew Ross Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 93
Individual Knight, Audrey Hazel Palmerston North
Shares Allocation #3 Number of Shares: 93
Individual Knight, Graham John Palmerston North
Shares Allocation #4 Number of Shares: 21
Individual Falconer, Tamra Leigh Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 186
Individual Knight, Stephen Graham Cheviot
Cheviot
7310
New Zealand
Shares Allocation #6 Number of Shares: 186
Individual Knight, Rhonda Jane Cheviot
Cheviot
7310
New Zealand
Directors

Stephen Graham Knight - Director

Appointment date: 20 Apr 2000

Address: Cheviot, Cheviot, 7310 New Zealand

Address used since 24 Jun 2014


Rhonda Jane Knight - Director

Appointment date: 20 Apr 2000

Address: Cheviot, Cheviot, 7310 New Zealand

Address used since 24 Jun 2014

Nearby companies